72

Accommodation and Food Services

The Accommodation and Food Services industry provides lodging, meals, snacks, and beverages for customers, including hotels, motels, restaurants, bars, and catering services.

46920
Total layoffs since
2020
393
Total notices since
2020

More WARN Notices in

Accommodation and Food Services

View All Notices
Company

8490 Hospitality LLC, dba Catch Steak

Not Available

Affected Workers
110
Notice Date
11/1/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
650 N La Cienega Blvd Los Angeles CA 90069
Region
Sign up for free to unhide address info
CA241101
New
Company

Host International Inc.

Not Available

Affected Workers
151
Notice Date
10/31/2024
Effective Date
1/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 World Way Los Angeles CA 90045
Region
Sign up for free to unhide address info
CA241031
New
Company
FM Restaurant HQ, LLC

FM Restaurants HQ, LLC dba Solita Tacos and Margaritas

Not Available

Affected Workers
54
Notice Date
10/30/2024
Effective Date
12/30/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1 Pine Ave Long Beach CA 90802
Region
Sign up for free to unhide address info
FMRQCA241030
New
Company
Ojai Valley Inn

Ojai Valley Inn

Not Available

Affected Workers
753
Notice Date
10/30/2024
Effective Date
1/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
905 Country Club Road Ojai CA 93023
Region
Sign up for free to unhide address info
OJVNCA241030
New
Company

Cattlemens Restaurant

Not Available

Affected Workers
63
Notice Date
10/25/2024
Effective Date
12/31/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5012 Petaluma Boulevard North Petaluma CA 94952
County
Sonoma County
Region
Sign up for free to unhide address info
CA241025
New
Company

MCGA Hotels SF LLC

Not Available

Affected Workers
86
Notice Date
10/10/2024
Effective Date
12/10/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
33 Turk Street San Francisco CA 94102
Region
Sign up for free to unhide address info
CA241010
New